Search icon

THE FATHER'S TABLE F.S. COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE FATHER'S TABLE F.S. COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FATHER'S TABLE F.S. COMPANY, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 1999 (26 years ago)
Date of dissolution: 16 Aug 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2012 (13 years ago)
Document Number: L99000001034
FEI/EIN Number 593566728

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 1509, SANFORD, FL, 32772, US
Address: 2100 COUNTRY CLUB ROAD, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GILARDI MANAGEMENT SERVICES LLC Manager 2100 COUNTRY CLUB RD, SANFORD, FL, 32771
SCHLATER JOHN Manager 68 NORTH HIGH STREET, BLDG C, NEW ALBANY, OH, 43054

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-08-16 - -
LC AMENDMENT 2011-12-29 - -
REGISTERED AGENT NAME CHANGED 2011-12-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-12-29 1200 S PINE ISLAND ROD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 2100 COUNTRY CLUB ROAD, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2010-04-23 2100 COUNTRY CLUB ROAD, SANFORD, FL 32771 -
AMENDMENT AND NAME CHANGE 2006-02-06 THE FATHER'S TABLE F.S. COMPANY, L.L.C. -
AMENDMENT AND NAME CHANGE 2000-07-14 HARVEST BASKET FOODS II, L.L.C. -
AMENDMENT 1999-12-27 - -
NAME CHANGE AMENDMENT 1999-04-27 TFT SUPERMARKETS II, L.L.C. -

Documents

Name Date
LC Voluntary Dissolution 2012-08-16
ANNUAL REPORT 2012-05-01
LC Amendment 2011-12-29
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-05-01
Amendment and Name Change 2006-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State